ALBANY SPC SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 NewChange of details for Civis Pfi / Ppp Infrastructure Fund General Partner Limited as a person with significant control on 2016-12-01

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Appointment of Mr Adrian Howard Gerald Letty as a director on 2024-07-03

View Document

10/04/2410 April 2024 Termination of appointment of John Gerard Connelly as a director on 2024-03-27

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/11/2330 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Termination of appointment of Michael James Williams as a director on 2023-10-30

View Document

12/06/2312 June 2023 Appointment of Mr John Gerrard Connelly as a director on 2022-03-24

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PAUL EDWARD HILTON

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR BARRY PAUL MILLSOM

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SLATER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSOM

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS AILISON LOUISE MITCHELL

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHAN POTGIETER

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O AILISON MITCHELL 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB ENGLAND

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSOM

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O AILISON MITCHELL ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JOHAN POTGIETER

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O MACLAY MURRAY AND SPENS ONE LONDON WALL LONDON EC2Y 5AB

View Document

10/02/1610 February 2016 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O AILISON MITCHELL ADAMSON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY UNITED KINGDOM

View Document

09/02/169 February 2016 DIRECTOR APPOINTED BARRY MILLSOM

View Document

01/02/161 February 2016 SECRETARY APPOINTED MS AILISON LOUISE MITCHELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 20 TRITON STREET LONDON NW1 3BF UNITED KINGDOM

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BARRY MILLSOM

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information